BRADLEYS ASSET MANAGEMENT AND PROFESSIONAL SERVICES LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

13/07/2313 July 2023 Application to strike the company off the register

View Document

11/01/2311 January 2023 Termination of appointment of Richard Neville Mason as a secretary on 2022-12-31

View Document

11/01/2311 January 2023 Appointment of Mr Andrew James Hawkins as a secretary on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/11/145 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/10/1328 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON COLLINS BENT / 06/11/2012

View Document

06/11/126 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/11/1010 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JULIAN DIBBLE / 12/10/2010

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON COLLINS BENT / 30/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JULIAN DIBBLE / 30/10/2009

View Document

09/11/099 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES WILLIAM BRADLEY / 30/10/2009

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR MARK FLYNN

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: G OFFICE CHANGED 15/09/06 33 ROLLE STREET EXMOUTH DEVON EX8 2SN

View Document

11/11/0511 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

18/11/0418 November 2004 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0024 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/10/9915 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/12/962 December 1996 COMPANY NAME CHANGED BRADLEYS ESTATE AGENTS (TORBAY E STATE AGENCY SERVICES) LIMITED CERTIFICATE ISSUED ON 03/12/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94 FROM: G OFFICE CHANGED 01/11/94 6 NORTHERNHAY PLACE EXETER EX4 3QQ

View Document

28/10/9428 October 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/10/9428 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 COMPANY NAME CHANGED TORBAY ESTATE AGENCY SERVICES LI MITED CERTIFICATE ISSUED ON 29/04/94

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 REGISTERED OFFICE CHANGED ON 25/04/94 FROM: G OFFICE CHANGED 25/04/94 BRISTOL & WEST BUILDING BROAD QUAY BRISTOL BS 997

View Document

15/11/9315 November 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/933 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

11/07/9111 July 1991 S366A DISP HOLDING AGM 02/07/91

View Document

27/06/9127 June 1991 DIRECTOR RESIGNED

View Document

27/06/9127 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/11/9027 November 1990 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 EXEMPTION FROM APPOINTING AUDITORS 04/10/90

View Document

09/10/899 October 1989 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

09/10/899 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/10/899 October 1989 DIRECTOR RESIGNED

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

21/03/8921 March 1989 ADOPT MEM AND ARTS 081288

View Document

08/03/898 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/02/8914 February 1989 NEW SECRETARY APPOINTED

View Document

28/03/8828 March 1988 NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988 ALTER MEM AND ARTS 290188

View Document

28/03/8828 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/8828 March 1988 DIRECTOR RESIGNED

View Document

28/03/8828 March 1988 REGISTERED OFFICE CHANGED ON 28/03/88 FROM: G OFFICE CHANGED 28/03/88 TORBAY ESTATE AGENCY SERVICES 31 ILSHAM ROAD WELLSWOOD TORQUAY TQ1 2J6

View Document

28/03/8828 March 1988 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

08/03/888 March 1988 WD 01/02/88 AD 28/08/87--------- � SI 9940@1=9940 � IC 60/10000

View Document

07/02/887 February 1988 NEW DIRECTOR APPOINTED

View Document

07/02/887 February 1988 RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/873 November 1987 ALTER MEM AND ARTS 280887

View Document

09/10/879 October 1987 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/08

View Document

21/09/8721 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/872 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/861 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/08/8629 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/8610 June 1986 GAZETTABLE DOCUMENT

View Document

29/05/8629 May 1986 REGISTERED OFFICE CHANGED ON 29/05/86 FROM: G OFFICE CHANGED 29/05/86 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

29/05/8629 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/8628 May 1986 COMPANY NAME CHANGED RANGEPROBE LIMITED CERTIFICATE ISSUED ON 28/05/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company